Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHRISTIAN SALVESEN CENTRAL LIMITED
Company Information for

CHRISTIAN SALVESEN CENTRAL LIMITED

BDO LLP, 70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC034748
Private Limited Company
Liquidation

Company Overview

About Christian Salvesen Central Ltd
CHRISTIAN SALVESEN CENTRAL LIMITED was founded on 1960-01-05 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Christian Salvesen Central Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHRISTIAN SALVESEN CENTRAL LIMITED
 
Legal Registered Office
BDO LLP
70 YORK STREET
GLASGOW
G2 8JX
Other companies in EH2
 
Filing Information
Company Number SC034748
Company ID Number SC034748
Date formed 1960-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-04 05:35:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTIAN SALVESEN CENTRAL LIMITED
The accountancy firm based at this address is MGACC (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRISTIAN SALVESEN CENTRAL LIMITED

Current Directors
Officer Role Date Appointed
LYNDSAY NAVID LANE
Company Secretary 2011-08-01
SIMON GAVIN EVANS
Director 2016-11-04
LYNDSAY GILLIAN NAVID LANE
Director 2013-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES THOMAS
Director 2015-11-30 2016-11-04
PATRICK BATAILLARD
Director 2015-10-14 2015-11-27
GAULTIER DE LA ROCHEBROCHARD
Director 2011-05-01 2015-09-29
DAVID PAUL LYNCH
Director 1997-09-26 2013-04-10
DAVID PAUL LYNCH
Company Secretary 2009-07-01 2011-08-01
STEPHANE JACQUES ANDRE PHILIPPE LAUGERY
Director 2009-06-25 2011-04-30
IAN ANDREW ROSE
Company Secretary 2008-03-01 2009-06-30
IAN ANDREW ROSE
Director 2008-03-01 2009-06-30
EDWARD HUGH DAVIDSON PEPPIATT
Company Secretary 2002-07-15 2008-02-29
EDWARD HUGH DAVIDSON PEPPIATT
Director 2003-07-29 2008-02-29
PETER GRAHAM ASPDEN
Director 2001-09-21 2003-07-24
JAMES WILLIAM LAVELLE
Company Secretary 1997-11-20 2002-07-15
RACHEL SARAH BOOTH
Director 1997-09-26 2001-09-21
GEOFFREY WEMYSS HORNE
Company Secretary 1989-08-17 1997-11-20
JOHN MACLAREN OGILVIE WADDELL
Director 1989-08-17 1997-10-31
JAMES FRASER MCCRAW
Director 1995-02-23 1997-09-26
JOHN ARNOTT STEWART
Director 1990-02-28 1997-09-26
BRIAN HARVEY FIDLER
Director 1989-06-30 1995-03-01
SYDNEY JOHN FORD
Director 1989-06-30 1993-02-28
GEORGE ROBERT CARTER
Director 1989-06-30 1989-12-31
BARRY EDWARD SEALEY
Director 1989-06-30 1989-10-09
MICHAEL HARPER GOW
Company Secretary 1989-06-30 1989-08-17
MICHAEL HARPER GOW
Director 1989-06-30 1989-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GAVIN EVANS TDG LIMITED Director 2018-05-29 CURRENT 1949-06-14 Active
SIMON GAVIN EVANS XPO LOGISTICS TRUSTEES LIMITED Director 2017-03-09 CURRENT 2013-05-15 Active
SIMON GAVIN EVANS TDG AVONMOUTH LIMITED Director 2016-11-04 CURRENT 1974-03-27 Liquidation
SIMON GAVIN EVANS XPO HOLDINGS UK AND IRELAND LIMITED Director 2016-11-04 CURRENT 1993-06-25 Active
SIMON GAVIN EVANS GXO LOGISTICS UK LIMITED Director 2016-11-04 CURRENT 1962-02-15 Active
SIMON GAVIN EVANS LAMBDA 2 LIMITED Director 2016-11-04 CURRENT 1990-01-17 Liquidation
SIMON GAVIN EVANS GREEN LOGISTICS LIMITED Director 2016-11-04 CURRENT 1981-03-13 Liquidation
SIMON GAVIN EVANS XPO LOGISTICS LIMITED Director 2016-11-04 CURRENT 1991-08-28 Active
SIMON GAVIN EVANS LAMBDA 5 LIMITED Director 2016-11-04 CURRENT 1994-05-16 Liquidation
SIMON GAVIN EVANS XPO LOGISTICS GROUP LIMITED Director 2016-11-04 CURRENT 1977-08-01 Active
SIMON GAVIN EVANS W.H. HOLMES (TRANSPORT) LIMITED Director 2016-11-04 CURRENT 1965-04-14 Liquidation
SIMON GAVIN EVANS THE SOUTH GEORGIA COMPANY LIMITED Director 2016-11-04 CURRENT 1976-07-27 Liquidation
SIMON GAVIN EVANS THE NATURAL VEGETABLE COMPANY LIMITED Director 2016-11-04 CURRENT 1977-07-01 Liquidation
SIMON GAVIN EVANS HARRIS DISTRIBUTION LIMITED Director 2016-11-04 CURRENT 1962-03-12 Active
SIMON GAVIN EVANS GXO LOGISTICS SERVICES UK LIMITED Director 2016-11-04 CURRENT 1999-06-02 Active
LYNDSAY GILLIAN NAVID LANE LAMBDA 1 LIMITED Director 2014-09-03 CURRENT 2010-01-11 Dissolved 2015-12-21
LYNDSAY GILLIAN NAVID LANE PINNACLE STORAGE LIMITED Director 2013-04-10 CURRENT 1895-06-27 Liquidation
LYNDSAY GILLIAN NAVID LANE TDG DAGENHAM LIMITED Director 2013-04-10 CURRENT 2010-06-10 Dissolved 2014-04-15
LYNDSAY GILLIAN NAVID LANE TDG LOGISTICS LIMITED Director 2013-04-10 CURRENT 1998-10-01 Dissolved 2015-02-03
LYNDSAY GILLIAN NAVID LANE A.J.G. INTERNATIONAL TRANSPORT LIMITED Director 2013-04-10 CURRENT 1981-03-27 Dissolved 2016-12-27
LYNDSAY GILLIAN NAVID LANE SHEDDICK TRANSPORT LIMITED Director 2013-04-10 CURRENT 1973-08-22 Dissolved 2016-12-27
LYNDSAY GILLIAN NAVID LANE TRANSPORT DEVELOPMENT GROUP LIMITED Director 2013-04-10 CURRENT 1999-12-22 Dissolved 2016-12-27
LYNDSAY GILLIAN NAVID LANE TDG AVONMOUTH LIMITED Director 2013-04-10 CURRENT 1974-03-27 Liquidation
LYNDSAY GILLIAN NAVID LANE THE SOUTH GEORGIA COMPANY LIMITED Director 2013-04-10 CURRENT 1976-07-27 Liquidation
LYNDSAY GILLIAN NAVID LANE TDG OVERSEAS LIMITED Director 2012-04-25 CURRENT 1920-10-26 Dissolved 2016-12-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2016-11-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2016-11-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2016-11-13AP01DIRECTOR APPOINTED MR SIMON GAVIN EVANS
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0109/05/16 FULL LIST
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDSAY GILLIAN NAVID LANE / 09/05/2016
2016-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY NAVID LANE / 09/05/2016
2016-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-03AP01DIRECTOR APPOINTED MR DAVID JAMES THOMAS
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BATAILLARD
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GAULTIER DE LA ROCHEBROCHARD
2015-10-15AP01DIRECTOR APPOINTED MR PATRICK BATAILLARD
2015-05-10LATEST SOC10/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-10AR0109/05/15 FULL LIST
2015-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0109/05/14 FULL LIST
2014-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-04AR0109/05/13 FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MS LYNDSAY GILLIAN NAVID LANE
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYNCH
2012-05-30RES13SECT 175(50)(A) 25/04/2012
2012-05-16AR0109/05/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GAULTIER MARIE ALAIN XAVIER DE LA ROCHEBROCHARD D'AUZAY / 05/04/2012
2012-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-11AR0118/12/11 FULL LIST
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID LYNCH
2011-09-28AP03SECRETARY APPOINTED LYNDSAY NAVID LANE
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE LAUGERY
2011-05-11AP01DIRECTOR APPOINTED GAULTIER DE LA ROCHEBROCHARD
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-11AR0118/12/10 FULL LIST
2010-08-16AUDAUDITOR'S RESIGNATION
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE JACQUES ANDRE PHILIPPE LAUGERY / 07/07/2010
2010-07-21AUDAUDITOR'S RESIGNATION
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID PAUL LYNCH / 11/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL LYNCH / 11/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE JACQUES ANDRE PHILIPPE LAUGERY / 11/02/2010
2010-01-26AR0118/12/09 FULL LIST
2009-09-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID LYNCH / 11/09/2009
2009-08-10122GBP NC 75000000/21364890 21/07/09
2009-08-05CAP-SSSOLVENCY STATEMENT DATED 21/07/09
2009-08-05CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 21/07/09
2009-08-05SH20STATEMENT BY DIRECTORS
2009-08-05RES13REDUCTION OF SHARE CAPITAL 21/07/2009
2009-08-05RES06REDUCE ISSUED CAPITAL 21/07/2009
2009-07-23288aSECRETARY APPOINTED DAVID PAUL LYNCH
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN ROSE
2009-07-15288aDIRECTOR APPOINTED STEPHANE LAUGERY
2009-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNCH / 14/11/2008
2008-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNCH / 06/08/2008
2008-03-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNCH / 03/03/2008
2008-03-08288aDIRECTOR AND SECRETARY APPOINTED IAN ANDREW ROSE
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWARD PEPPIATT
2008-01-09225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-12-27363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-19363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-10363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-23363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-01-15363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 11 WALKER STREET EDINBURGH EH3 7NE
2003-08-28288aNEW DIRECTOR APPOINTED
2003-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-04288bDIRECTOR RESIGNED
2003-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-07-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHRISTIAN SALVESEN CENTRAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-11-16
Notices to Creditors2016-11-28
Appointment of Liquidators2016-11-28
Resolutions for Winding-up2016-11-28
Fines / Sanctions
No fines or sanctions have been issued against CHRISTIAN SALVESEN CENTRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE 1975-03-13 Satisfied WHITE FISH AUTHORITY
GUARANTEE BY CHRISTIAN SALVESEN (MANAGERS) 1974-04-08 Satisfied WHITE FISH AUTHORITY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRISTIAN SALVESEN CENTRAL LIMITED

Intangible Assets
Patents
We have not found any records of CHRISTIAN SALVESEN CENTRAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTIAN SALVESEN CENTRAL LIMITED
Trademarks
We have not found any records of CHRISTIAN SALVESEN CENTRAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTIAN SALVESEN CENTRAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHRISTIAN SALVESEN CENTRAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTIAN SALVESEN CENTRAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyCHRISTIAN SALVESEN CENTRAL LIMITEDEvent Date2018-11-16
 
Initiating party Event TypeNotices to Creditors
Defending partyCHRISTIAN SALVESEN CENTRAL LIMITEDEvent Date2016-11-28
NOTICE IS GIVEN that Edward T Kerr (insolvency practitioner number 9021) of Messrs BDO LLP, Two Snowhill, Birmingham B4 6GA, and Malcolm Cohen (insolvency practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, were appointed Joint Liquidators of the above named company by Written Resolution on 17 November 2016. The Liquidators give notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, Two Snowhill, Birmingham B4 6GA, by 31 December 2016. The Liquidators also give notice under the provision of Rule 4.182(A)(6) that they intend to make a final distribution to creditors who have submitted claims by 31 December 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co. uk. Dated 28 November 2016 Edward Terence Kerr , Joint Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHRISTIAN SALVESEN CENTRAL LIMITEDEvent Date2016-11-28
Passed 17 November 2016 Written resolutions of Christian Salvesen Central Limited ("the Company) pursuant to Sections 288-300 of the Companies Act 2006 (the Act) We, the undersigned, being the sole eligible member of the Company in accordance with Section 289 of the Act, agree to pass the following resolutions by way of written resolutions: Special Resolutions THAT the Company be wound-up voluntarily and Edward T Kerr (Insolvency Practitioner number 9021) of Messrs BDO LLP, Two Snowhill, Birmingham B4 6GA, and Malcolm Cohen (Insolvency Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2 THAT the Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Ordinary Resolution THAT the Liquidators' remuneration be approved on a fixed fee basis of 1,750.00 plus disbursements and VAT. Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Gordon Devens , For and on behalf of XPO Investment Limited :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHRISTIAN SALVESEN CENTRAL LIMITEDEvent Date2016-11-17
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTIAN SALVESEN CENTRAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRISTIAN SALVESEN CENTRAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.